Top Vendors
| Vendor | Items | Total |
|---|---|---|
| Good News Garage LSS Inc., a subsidiary of Ascentria Care Alliance | 1 | $2.1M |
| Triple Construction, LLC | 1 | $571,642 |
| AAA Energy Service Co. | 1 | $300,000 |
Item Types
| Type | Count | Total Value |
|---|---|---|
| other | 10 | $118,500 |
| nomination | 7 | $169,182 |
| amendment | 3 | $2.1M |
| contract | 2 | $871,642 |
Items
| Date | Item | Description | Vendor | Amount | Outcome |
|---|---|---|---|---|---|
| 12/04/24 | #71 | Authorize to accept and place on file the return of votes cast at the biennial election held on November 5, 2024 in the several towns and wards of the State Presidential Electors, Representatives in C | approved | ||
| 11/29/23 | #111 | Authorize the approval of the Secretary of State, Division of Archives and Records Management’s Procedures Manual. | approved | ||
| 11/29/23 | #157 | Authorize the request to authorize the Division of Public Works Design and Construction to enter into a contract with Triple Construction, LLC, Hudson, NH, for a total price not to exceed $533,142 for | Triple Construction, LLC | $571,642 | approved |
| 03/22/23 | #126 | Authorize the appointment of Kristin M. Kenniston, Claremont, NH, as State Registrar of Vital Records at a salary of $91,338. Effective April 24, 2023, upon G&C approval. | $91,338 | approved | |
| 03/22/23 | #66 | TABLED - The Governor and Council on motion of Councilor Wheeler, seconded by Councilor Kenney, voted to table the request to enter into a sole source retroactive amendment to an existing contract wit | AAA Energy Service Co. | $300,000 | approved |
| 03/22/23 | #66 | TABLED - The Governor and Council on motion of Councilor Wheeler, seconded by Councilor Kenney, voted to table the request to enter into a sole source retroactive amendment to an existing contract wit | AAA Energy Service Co. | $300,000 | approved |
| 02/08/23 | #145 | Authorize the appointment of Ashley Miller, Concord, NH, as State Archivist at a salary of $77,844. Effective February 21, 2023, upon G&C approval. | $77,844 | approved | |
| 12/07/22 | #97 | Authorize to accept and place on file the return of votes cast at the biennial election held on November 8, 2022 in the several towns and wards of the State for Presidential Electors, United States Se | approved | ||
| 12/07/22 | #83 | TABLED - The Governor and Council on motion of Councilor Kenney, seconded by Councilor Warmington, voted to table NHDOT’s request to perform work on Lake Winnipesaukee in Alton Bay. | approved | ||
| 12/07/22 | #83 | TABLED - The Governor and Council on motion of Councilor Kenney, seconded by Councilor Warmington, voted to table NHDOT’s request to perform work on Lake Winnipesaukee in Alton Bay. | approved | ||
| 07/14/21 | #55 | Authorize the Secretary of State to appoint Brian Burford of Antrim, as the Acting State Archivist effective August 1, 2021. | approved | ||
| 12/02/20 | #61 | Authorize to accept and place on file the return of votes cast at the biennial election held on November 3, 2020 in the several towns and wards of the State for Presidential Electors, United States Se | approved | ||
| 12/02/20 | #64 | TABLED – The Governor and Council on motion of Councilor Prescott, seconded by Councilor Volinsky voted to table the request to acquire a conservation easement, known as the Walker tract, in Durham, N | $118,500 | tabled | |
| 12/02/20 | #64 | TABLED – The Governor and Council on motion of Councilor Prescott, seconded by Councilor Volinsky voted to table the request to acquire a conservation easement, known as the Walker tract, in Durham, N | $118,500 | approved | |
| 06/19/19 | #135A | Authorize the Secretary of State’s appointment of Denise M. Gonyer of Gilford, as State Registrar of Vital Records. Effective July 13, 2019. |
approved
Volinsky
|
||
| 06/19/19 | #135A | Authorize the Secretary of State’s appointment of Denise M. Gonyer of Gilford, as State Registrar of Vital Records. Effective July 13, 2019. | approved | ||
| 12/05/18 | #46 | Authorize the return of votes cast at the biennial election held on November 6, 2018 in the several towns and wards of the State for Representatives in Congress from the First and Second Districts and | approved | ||
| 11/14/18 | #35 | Authorize to appoint Stephen Wurtz of Bow, as the Acting State Registrar of Vital Records effective December 1, 2018. | approved | ||
| 04/05/17 | #44 | Authorize, to confirm, per RSA 21-G:29, the Secretary of State’s nomination of Justin Cutting (30 Moulton Road, Hampton NH 03842) to serve on the Executive Branch Ethics Committee. Mr. Cutting’s term | approved | ||
| 12/07/16 | #97 | Authorize to accept and place on file the return of votes cast at the biennial election held on November 8, 2016 in the several towns and wards of the State for Presidential Electors, United States Se | approved | ||
| 12/07/16 | #9 | TABLED – The Governor and Council on motion of Councilor Wheeler, seconded by Councilor Kenney, voted to table the request to amend an existing agreement with Good News Garage LSS Inc., a subsidiary o | Good News Garage LSS Inc., a s | $2.1M | approved |
| 07/22/15 | #44 | Authorize to reappoint Stephen Wurtz as State Registrar of Vital Records. Effective July 13, 2015. | approved | ||
| 12/03/14 | #91 | Authorize to accept and place on file the return of votes cast at the biennial election held on November 4, 2014 in the several towns and wards for State United States Senator and Representatives in C | approved | ||
| 10/02/13 | #3A | Authorize to accept and place on file the Annual Report for the period of July 1, 2012 through June 30, 2013. | approved | ||
| 10/02/13 | #3A | Authorize to accept and place on file the Annual Report for the period of July 1, 2012 through June 30, 2013. | approved | ||
| 10/17/12 | #4A | Authorize to accept and place on file the Annual Report for the period of July 1, 2011 through June 30, 2012. | approved | ||
| 10/17/12 | #4A | Authorize to accept and place on file the Annual Report for the period of July 1, 2011 through June 30, 2012. | approved | ||
| 02/22/12 | #6 | Authorize to accept and place on file the Annual Report for the period of July 1, 2010 through June 30, 2011. | approved |